Search icon

PARK AVENUE CREATIVE INC.

Company Details

Name: PARK AVENUE CREATIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1998 (27 years ago)
Date of dissolution: 27 Feb 2019
Entity Number: 2274118
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 419 PARK AVE SOUTH, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 419 PARK AVE SOUTH, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
KENNETH SCHUR Chief Executive Officer 419 PARK AVE SOUTH, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2004-08-26 2008-06-12 Address 419 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-06-13 2012-07-20 Address 419 PARK AVE S, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2000-06-13 2004-08-26 Address 419 PARK AVE S, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1998-06-29 2004-08-26 Address 419 PARK AVENUE SOUTH, STE.600, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190227000790 2019-02-27 CERTIFICATE OF DISSOLUTION 2019-02-27
120720002281 2012-07-20 BIENNIAL STATEMENT 2012-06-01
100728002444 2010-07-28 BIENNIAL STATEMENT 2010-06-01
080612003132 2008-06-12 BIENNIAL STATEMENT 2008-06-01
040826002469 2004-08-26 BIENNIAL STATEMENT 2004-06-01
020531002966 2002-05-31 BIENNIAL STATEMENT 2002-06-01
000613002487 2000-06-13 BIENNIAL STATEMENT 2000-06-01
980629000627 1998-06-29 CERTIFICATE OF INCORPORATION 1998-06-29

Date of last update: 20 Jan 2025

Sources: New York Secretary of State